Peterlee
Co Durham
SR8 1NE
Director Name | Mr Paul Dawes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Shadforth Close Peterlee SR8 2NG |
Director Name | Mrs Jayne Dawes |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 31 Shadforth Close Peterlee SR8 2NG |
Director Name | Mrs Alyson Carr |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Office Worker |
Country of Residence | England |
Correspondence Address | 33 Elsdon Close Peterlee SR8 1NE |
Website | castleedenlifttrucks.co.uk |
---|---|
Telephone | 0191 5867373 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 6 3 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
1 at £1 | Ian Carr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £87,920 |
Gross Profit | £58,951 |
Net Worth | £22,677 |
Cash | £803 |
Current Liabilities | £10,318 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
13 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
16 August 2018 | Appointment of Mrs Alyson Carr as a director on 16 August 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Paul Dawes on 1 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Mr Paul Dawes on 1 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
7 April 2017 | Appointment of Mrs Jayne Dawes as a director on 1 April 2017 (2 pages) |
7 April 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 April 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 April 2017 | Appointment of Mrs Jayne Dawes as a director on 1 April 2017 (2 pages) |
25 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
25 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
1 July 2016 | Registered office address changed from 33 Elsdon Close Peterlee County Durham SR8 1NE to Unit 6 3 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 33 Elsdon Close Peterlee County Durham SR8 1NE to Unit 6 3 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 1 July 2016 (1 page) |
2 April 2016 | Statement of capital following an allotment of shares on 2 April 2016
|
2 April 2016 | Statement of capital following an allotment of shares on 2 April 2016
|
2 April 2016 | Statement of capital following an allotment of shares on 2 April 2016
|
2 April 2016 | Statement of capital following an allotment of shares on 2 April 2016
|
24 February 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
24 February 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
4 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
2 February 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
2 February 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
28 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
31 January 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
31 January 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
27 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
16 August 2013 | Appointment of Mr Paul Dawes as a director (2 pages) |
16 August 2013 | Appointment of Mr Paul Dawes as a director (2 pages) |
16 August 2013 | Registered office address changed from Grimsby Road Business Centre 145 Grimsby Road Cleethorpes N E Lincolnshire DN35 7DG United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from Grimsby Road Business Centre 145 Grimsby Road Cleethorpes N E Lincolnshire DN35 7DG United Kingdom on 16 August 2013 (1 page) |
11 October 2012 | Incorporation (43 pages) |
11 October 2012 | Incorporation (43 pages) |